GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 18th Apr 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Mon, 18th Apr 2022 new director was appointed.
filed on: 31st, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 18th Apr 2022 - the day director's appointment was terminated
filed on: 31st, May 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st May 2022. New Address: Oaklands Farmyard New Inn Lane Betchton Sandbach Staffordshire CW11 2TP. Previous address: 91 Selwyn Street Stoke-on-Trent ST4 1ED England
filed on: 31st, May 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 18th Apr 2021
filed on: 4th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: 91 Selwyn Street Stoke-on-Trent ST4 1ED. Previous address: 11 Bridge Road Kidsgrove Stoke-on-Trent Staffordshire ST4 6LR England
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 9th Apr 2021. New Address: 11 Bridge Road Kidsgrove Stoke-on-Trent Staffordshire ST4 6LR. Previous address: Oaklands Farmyard New Inn Lane Betchton Sandbach CW11 2TP England
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, March 2021
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Thu, 6th Aug 2020 director's details were changed
filed on: 6th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st May 2020. New Address: Oaklands Farmyard New Inn Lane Betchton Sandbach CW11 2TP. Previous address: E61 Tellcom Business Centre 20 Clifton Road Blackpool FY4 4QA England
filed on: 21st, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 11th May 2020 - the day director's appointment was terminated
filed on: 21st, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 21st Apr 2020 director's details were changed
filed on: 7th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Apr 2020
filed on: 7th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 21st Apr 2020 new director was appointed.
filed on: 21st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 2nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 15th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 14th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 6th, September 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Jul 2016 - the day director's appointment was terminated
filed on: 20th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 29th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, November 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 31st Aug 2015. New Address: E61 Tellcom Business Centre 20 Clifton Road Blackpool FY4 4QA. Previous address: 2 Neville Street Flat 1 Stoke-on-Trent ST4 5BW
filed on: 31st, August 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 25th, May 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 25th May 2015: 30.00 GBP
|
capital |
|
AD01 |
Address change date: Mon, 25th May 2015. New Address: 2 Neville Street Flat 1 Stoke-on-Trent ST4 5BW. Previous address: 181-183 London Road Stoke on Trent Staffordshire ST4 5RW
filed on: 25th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 15th, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 30.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, January 2014
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Fri, 10th May 2013 director's details were changed
filed on: 13th, May 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: 181-183 181-183 London Road Stoke on Trent Staffordshire ST4 5RW United Kingdom
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 18th Apr 2013 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 13th May 2013. Old Address: Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom
filed on: 13th, May 2013
|
address |
Free Download
(1 page)
|
TM01 |
Mon, 25th Feb 2013 - the day director's appointment was terminated
filed on: 25th, February 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 21st May 2012. Old Address: 63a Unity Way Talke Stoke-on-Trent ST7 1RU England
filed on: 21st, May 2012
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 20th May 2012 - the day director's appointment was terminated
filed on: 20th, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 20th May 2012 new director was appointed.
filed on: 20th, May 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2012
|
incorporation |
|